Broomfield (Bexleyheath) Management Limited
- Active
- Incorporated on 26 Aug 1982
Reg Address: Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ, England
- Summary The company with name "Broomfield (Bexleyheath) Management Limited" is a ltd and located in Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. Broomfield (Bexleyheath) Management Limited is currently in active status and it was incorporated on 26 Aug 1982 (42 years 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Broomfield (Bexleyheath) Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jennings And Barrett | Secretary | 14 May 2018 | - | Active |
2 | Paolo Revelli | Secretary | 23 Sep 2016 | Italian | Resigned 8 May 2018 |
3 | Michael Phoenix | Secretary | 24 Nov 2009 | - | Resigned 22 Sep 2016 |
4 | Wesley Robert Bland | Director | 3 Sep 2009 | British | Active |
5 | Michael John Phoenix | Director | 23 Jul 2009 | British | Active |
6 | Michael John Phoenix | Director | 23 Jul 2009 | British | Resigned 5 Jun 2024 |
7 | COUNTY ESTATE DIRECTORS SERVICES LIMITED | Corporate Director | 20 Feb 2008 | - | Resigned 23 Jul 2009 |
8 | COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Aug 2005 | - | Resigned 24 Nov 2009 |
9 | Paul Rayden | Director | 18 Aug 2004 | British | Resigned 20 Feb 2008 |
10 | Alison Mary Mooney | Secretary | 2 Jul 2002 | - | Resigned 2 Aug 2005 |
11 | Martin Neville | Secretary | 23 Mar 1998 | - | Resigned 2 Jul 2002 |
12 | Stella Rosemary Smith | Director | 28 Apr 1997 | British | Resigned 18 Aug 2004 |
13 | Philip Robert Edmonds | Director | 23 Apr 1995 | British | Resigned 28 Apr 1997 |
14 | Christopher Fox | Secretary | 22 Aug 1991 | - | Resigned 5 Feb 1998 |
15 | Martin Neville | Director | 9 Jun 1991 | - | Resigned 18 Aug 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 24 Apr 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Broomfield (Bexleyheath) Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 5 Jun 2024 | Download PDF |
2 | Confirmation Statement - Updates | 29 Apr 2024 | Download PDF |
3 | Accounts - Micro Entity | 28 Sep 2023 | Download PDF |
4 | Confirmation Statement - Updates | 27 Apr 2023 | Download PDF |
5 | Officers - Change Person Secretary Company With Change Date | 28 Oct 2022 | Download PDF 1 Pages |
6 | Address - Change Registered Office Company With Date Old New | 28 Oct 2022 | Download PDF 1 Pages |
7 | Accounts - Micro Entity | 24 Sep 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 7 May 2021 | Download PDF |
9 | Accounts - Micro Entity | 17 Jul 2020 | Download PDF 3 Pages |
10 | Confirmation Statement - Updates | 12 May 2020 | Download PDF 5 Pages |
11 | Accounts - Micro Entity | 20 Sep 2019 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 13 May 2019 | Download PDF 3 Pages |
13 | Officers - Change Person Director Company With Change Date | 12 Oct 2018 | Download PDF 2 Pages |
14 | Officers - Change Person Director Company With Change Date | 12 Oct 2018 | Download PDF 2 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 14 May 2018 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 14 May 2018 | Download PDF 4 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 8 May 2018 | Download PDF 1 Pages |
18 | Address - Change Registered Office Company With Date Old New | 26 Apr 2018 | Download PDF 1 Pages |
19 | Accounts - Micro Entity | 27 Mar 2018 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 4 May 2017 | Download PDF 5 Pages |
21 | Accounts - Micro Entity | 21 Feb 2017 | Download PDF 2 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 27 Sep 2016 | Download PDF 2 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 26 Sep 2016 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 9 Jun 2016 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2016 | Download PDF 7 Pages |
26 | Accounts - Total Exemption Small | 22 Mar 2016 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 16 Jun 2015 | Download PDF 4 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2015 | Download PDF 7 Pages |
29 | Accounts - Total Exemption Small | 18 Jun 2014 | Download PDF 3 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2014 | Download PDF 7 Pages |
31 | Accounts - Total Exemption Small | 27 Sep 2013 | Download PDF 4 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2013 | Download PDF 7 Pages |
33 | Accounts - Total Exemption Small | 30 Sep 2012 | Download PDF 4 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2012 | Download PDF 7 Pages |
35 | Accounts - Total Exemption Small | 21 Sep 2011 | Download PDF 5 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2011 | Download PDF 7 Pages |
37 | Accounts - Total Exemption Full | 25 Sep 2010 | Download PDF 6 Pages |
38 | Officers - Change Person Secretary Company With Change Date | 26 Aug 2010 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 26 Aug 2010 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 19 May 2010 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2010 | Download PDF 10 Pages |
42 | Officers - Change Person Director Company With Change Date | 19 May 2010 | Download PDF 2 Pages |
43 | Officers - Appoint Person Secretary Company With Name | 22 Dec 2009 | Download PDF 1 Pages |
44 | Address - Change Registered Office Company With Date Old | 2 Dec 2009 | Download PDF 1 Pages |
45 | Address - Change Registered Office Company With Date Old | 30 Nov 2009 | Download PDF 1 Pages |
46 | Officers - Termination Secretary Company With Name | 30 Nov 2009 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name | 12 Oct 2009 | Download PDF 2 Pages |
48 | Accounts - Dormant | 2 Sep 2009 | Download PDF 3 Pages |
49 | Officers - Legacy | 23 Jul 2009 | Download PDF 1 Pages |
50 | Officers - Legacy | 23 Jul 2009 | Download PDF 1 Pages |
51 | Annual Return - Legacy | 12 May 2009 | Download PDF 12 Pages |
52 | Gazette - Filings Brought Up To Date | 31 Mar 2009 | Download PDF 1 Pages |
53 | Accounts - Dormant | 25 Mar 2009 | Download PDF 3 Pages |
54 | Gazette - Notice Compulsary | 3 Mar 2009 | Download PDF 1 Pages |
55 | Address - Legacy | 11 Aug 2008 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 30 Apr 2008 | Download PDF 10 Pages |
57 | Officers - Legacy | 20 Feb 2008 | Download PDF 1 Pages |
58 | Officers - Legacy | 20 Feb 2008 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Full | 8 Jun 2007 | Download PDF 4 Pages |
60 | Annual Return - Legacy | 8 May 2007 | Download PDF 7 Pages |
61 | Accounts - Total Exemption Full | 7 Jul 2006 | Download PDF 4 Pages |
62 | Annual Return - Legacy | 13 Jun 2006 | Download PDF 9 Pages |
63 | Officers - Legacy | 20 Sep 2005 | Download PDF 1 Pages |
64 | Officers - Legacy | 20 Sep 2005 | Download PDF 2 Pages |
65 | Address - Legacy | 17 Aug 2005 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 19 May 2005 | Download PDF 6 Pages |
67 | Accounts - Total Exemption Full | 25 Apr 2005 | Download PDF 7 Pages |
68 | Address - Legacy | 24 Feb 2005 | Download PDF 1 Pages |
69 | Officers - Legacy | 5 Oct 2004 | Download PDF 4 Pages |
70 | Officers - Legacy | 27 Aug 2004 | Download PDF 1 Pages |
71 | Officers - Legacy | 27 Aug 2004 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 11 May 2004 | Download PDF 7 Pages |
73 | Accounts - Total Exemption Full | 6 Apr 2004 | Download PDF 7 Pages |
74 | Accounts - Total Exemption Full | 27 Jun 2003 | Download PDF 5 Pages |
75 | Annual Return - Legacy | 20 May 2003 | Download PDF 12 Pages |
76 | Accounts - Total Exemption Full | 7 Oct 2002 | Download PDF 6 Pages |
77 | Officers - Legacy | 23 Jul 2002 | Download PDF 1 Pages |
78 | Address - Legacy | 23 Jul 2002 | Download PDF 1 Pages |
79 | Officers - Legacy | 23 Jul 2002 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 21 Jul 2002 | Download PDF 10 Pages |
81 | Accounts - Total Exemption Full | 1 Feb 2002 | Download PDF 7 Pages |
82 | Annual Return - Legacy | 5 Jun 2001 | Download PDF 6 Pages |
83 | Address - Legacy | 2 Apr 2001 | Download PDF 1 Pages |
84 | Accounts - Full | 11 Aug 2000 | Download PDF 7 Pages |
85 | Annual Return - Legacy | 10 Jul 2000 | Download PDF 7 Pages |
86 | Accounts - Small | 25 May 1999 | Download PDF 7 Pages |
87 | Annual Return - Legacy | 18 May 1999 | Download PDF 5 Pages |
88 | Annual Return - Legacy | 8 Jul 1998 | Download PDF 5 Pages |
89 | Officers - Legacy | 12 Jun 1998 | Download PDF 2 Pages |
90 | Accounts - Full | 12 Jun 1998 | Download PDF 7 Pages |
91 | Officers - Legacy | 23 Feb 1998 | Download PDF 1 Pages |
92 | Officers - Legacy | 4 Jul 1997 | Download PDF 2 Pages |
93 | Officers - Legacy | 4 Jul 1997 | Download PDF 1 Pages |
94 | Accounts - Full | 29 May 1997 | Download PDF 7 Pages |
95 | Annual Return - Legacy | 8 May 1997 | Download PDF 4 Pages |
96 | Annual Return - Legacy | 2 Jul 1996 | Download PDF 6 Pages |
97 | Accounts - Full | 23 Apr 1996 | Download PDF 9 Pages |
98 | Officers - Legacy | 21 Jun 1995 | Download PDF 2 Pages |
99 | Annual Return - Legacy | 16 May 1995 | Download PDF 6 Pages |
100 | Accounts - Full | 4 Apr 1995 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Grovebury Court Limited Mutual People: Wesley Robert Bland | Active |
2 | Surveyline Uk Limited Mutual People: Wesley Robert Bland | Active |